Background WavePink WaveYellow Wave

INFRACAPITAL GREENFIELD PARTNERS II SUBHOLDINGS NOMINEE LIMITED (12401417)

INFRACAPITAL GREENFIELD PARTNERS II SUBHOLDINGS NOMINEE LIMITED (12401417) is an active UK company. incorporated on 14 January 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INFRACAPITAL GREENFIELD PARTNERS II SUBHOLDINGS NOMINEE LIMITED has been registered for 6 years.

Company Number
12401417
Status
active
Type
ltd
Incorporated
14 January 2020
Age
6 years
Address
First Floor ,, London, W1W 7LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRACAPITAL GREENFIELD PARTNERS II SUBHOLDINGS NOMINEE LIMITED

INFRACAPITAL GREENFIELD PARTNERS II SUBHOLDINGS NOMINEE LIMITED is an active company incorporated on 14 January 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INFRACAPITAL GREENFIELD PARTNERS II SUBHOLDINGS NOMINEE LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12401417

LTD Company

Age

6 Years

Incorporated 14 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

First Floor , 85 Great Portland Street London, W1W 7LT,

Previous Addresses

10 Fenchurch Avenue London United Kingdom EC3M 5AG United Kingdom
From: 14 January 2020To: 19 July 2022
Timeline

4 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
5 May 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2020
NEWINCIncorporation